JENSEN-FAULKNER (PROPERTIES) LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 2AT
Company number 04291758
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address HOMEFIELD HOUSE, SHERFORD, KINGSBRIDGE, DEVON, TQ7 2AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 1 . The most likely internet sites of JENSEN-FAULKNER (PROPERTIES) LIMITED are www.jensenfaulknerproperties.co.uk, and www.jensen-faulkner-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Jensen Faulkner Properties Limited is a Private Limited Company. The company registration number is 04291758. Jensen Faulkner Properties Limited has been working since 21 September 2001. The present status of the company is Active. The registered address of Jensen Faulkner Properties Limited is Homefield House Sherford Kingsbridge Devon Tq7 2at. The company`s financial liabilities are £248.32k. It is £117.52k against last year. The cash in hand is £21.81k. It is £16.51k against last year. And the total assets are £173.06k, which is £173.06k against last year. JENSEN, Hilary Clare is a Secretary of the company. JENSEN, David Andrass is a Director of the company. JENSEN, Hilary Clare is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jensen-faulkner (properties) Key Finiance

LIABILITIES £248.32k
+89%
CASH £21.81k
+311%
TOTAL ASSETS £173.06k
All Financial Figures

Current Directors

Secretary
JENSEN, Hilary Clare
Appointed Date: 21 September 2001

Director
JENSEN, David Andrass
Appointed Date: 21 September 2001
64 years old

Director
JENSEN, Hilary Clare
Appointed Date: 21 September 2001
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 September 2001
Appointed Date: 21 September 2001
72 years old

Persons With Significant Control

Mrs Hilary Clare Jensen
Notified on: 21 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JENSEN-FAULKNER (PROPERTIES) LIMITED Events

30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1

13 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Dec 2014
Registration of charge 042917580002, created on 11 December 2014
...
... and 31 more events
05 Oct 2001
New secretary appointed
05 Oct 2001
New director appointed
05 Oct 2001
New director appointed
05 Oct 2001
Registered office changed on 05/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Sep 2001
Incorporation

JENSEN-FAULKNER (PROPERTIES) LIMITED Charges

11 December 2014
Charge code 0429 1758 0004
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
11 December 2014
Charge code 0429 1758 0003
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
11 December 2014
Charge code 0429 1758 0002
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
23 December 2002
Floating charge
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: By way of floating charge. Undertaking and all property and…